London
E1 6RA
Secretary Name | Mr Martin Gonzalo Umaran |
---|---|
Status | Current |
Appointed | 30 November 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Stephen Michael Crosby |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hallgate Hexham Northumberland NE46 1XD |
Secretary Name | Mrs Genevieve Crosby |
---|---|
Status | Resigned |
Appointed | 02 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2021) |
Role | Company Director |
Correspondence Address | 26 Hallgate Hexham Northumberland NE46 1XD |
Director Name | Mr James Martindale |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2021) |
Role | Ceo, Management Consultant |
Country of Residence | United States |
Correspondence Address | 26 Hallgate Hexham Northumberland NE46 1XD |
Director Name | Mr David Charles Toole |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 26 Hallgate Hexham Northumberland NE46 1XD |
Secretary Name | Mr Satyen Patel |
---|---|
Status | Resigned |
Appointed | 10 August 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 26 Hallgate Hexham Northumberland NE46 1XD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
7 January 2021 | Delivered on: 27 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 18 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Termination of appointment of Frederico Cesar Pienovi as a director on 25 April 2023 (1 page) |
4 May 2023 | Appointment of Mr Fernando Matzkin as a director on 25 April 2023 (2 pages) |
5 December 2022 | Accounts for a small company made up to 31 May 2022 (10 pages) |
13 June 2022 | Previous accounting period extended from 30 March 2022 to 31 May 2022 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (8 pages) |
17 May 2022 | Second filing for the appointment of Federico Cesar Pienovi as a director (3 pages) |
17 March 2022 | Resolutions
|
17 March 2022 | Memorandum and Articles of Association (37 pages) |
15 March 2022 | Change of share class name or designation (2 pages) |
16 December 2021 | Notification of Globant S.A. as a person with significant control on 30 November 2021 (2 pages) |
16 December 2021 | Withdrawal of a person with significant control statement on 16 December 2021 (2 pages) |
7 December 2021 | Registered office address changed from 26 Hallgate Hexham Northumberland NE46 1XD England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 7 December 2021 (1 page) |
7 December 2021 | Appointment of Mr Martin Gonzalo Umaran as a secretary on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Stephen Michael Crosby as a director on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Satyen Patel as a secretary on 30 November 2021 (1 page) |
7 December 2021 | Appointment of Mr Frederico Cesar Pienovi as a director on 30 November 2021
|
7 December 2021 | Termination of appointment of David Charles Toole as a director on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of James Martindale as a director on 30 November 2021 (1 page) |
3 November 2021 | Satisfaction of charge 082738070002 in full (1 page) |
16 September 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
16 September 2021 | Satisfaction of charge 082738070003 in full (1 page) |
23 August 2021 | Notification of a person with significant control statement (2 pages) |
23 August 2021 | Cessation of Stephen Michael Crosby as a person with significant control on 10 August 2021 (1 page) |
18 August 2021 | Appointment of Mr James Martindale as a director on 10 August 2021 (2 pages) |
17 August 2021 | Appointment of Mr Satyen Patel as a secretary on 10 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Genevieve Crosby as a secretary on 10 August 2021 (1 page) |
17 August 2021 | Appointment of Mr David Charles Toole as a director on 10 August 2021 (2 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
3 August 2021 | Total exemption full accounts made up to 30 March 2021 (11 pages) |
27 January 2021 | Registration of charge 082738070003, created on 7 January 2021 (57 pages) |
23 November 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
13 October 2020 | Memorandum and Articles of Association (23 pages) |
13 October 2020 | Resolutions
|
2 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
12 February 2019 | Registered office address changed from Queens Hall Beaumont Street Hexham Northumberland NE46 3LS United Kingdom to 26 Hallgate Hexham Northumberland NE46 1XD on 12 February 2019 (1 page) |
6 February 2019 | Registration of charge 082738070002, created on 5 February 2019 (22 pages) |
15 January 2019 | Satisfaction of charge 082738070001 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 30 October 2018 with updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
11 November 2016 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Queens Hall Beaumont Street Hexham Northumberland NE46 3LS on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Queens Hall Beaumont Street Hexham Northumberland NE46 3LS on 11 November 2016 (1 page) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Appointment of Mrs Genevieve Crosby as a secretary (2 pages) |
7 May 2014 | Appointment of Mrs Genevieve Crosby as a secretary (2 pages) |
25 April 2014 | Director's details changed for Mr Stephen Michael Crosby on 1 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Stephen Michael Crosby on 1 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Stephen Michael Crosby on 1 April 2014 (2 pages) |
18 March 2014 | Registration of charge 082738070001 (24 pages) |
18 March 2014 | Registration of charge 082738070001 (24 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 January 2013 | Director's details changed for Mr Stephen Michael Crosby on 19 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen Michael Crosby on 19 December 2012 (2 pages) |
20 December 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
20 December 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|